About

Registered Number: 03788118
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Suite 3 46, Kneesworth Street, Royston, Hertfordshire, SG8 5AQ

 

Established in 1999, Shrewd Systems Ltd has its registered office in Royston, it has a status of "Active". The company has 2 directors listed as Macdiarmid, Alastair, Doherty, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDIARMID, Alastair 21 July 1999 - 1
DOHERTY, Susan 21 July 1999 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 07 February 2020
PSC04 - N/A 19 July 2019
CH01 - Change of particulars for director 18 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM02 - Termination of appointment of secretary 26 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 07 March 2002
225 - Change of Accounting Reference Date 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
287 - Change in situation or address of Registered Office 06 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 31 October 2000
225 - Change of Accounting Reference Date 31 October 2000
363s - Annual Return 10 July 2000
288c - Notice of change of directors or secretaries or in their particulars 14 January 2000
288c - Notice of change of directors or secretaries or in their particulars 14 January 2000
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.